- Company Overview for BDS FIRE AND SECURITY (NORTHERN) LIMITED (05279063)
- Filing history for BDS FIRE AND SECURITY (NORTHERN) LIMITED (05279063)
- People for BDS FIRE AND SECURITY (NORTHERN) LIMITED (05279063)
- Charges for BDS FIRE AND SECURITY (NORTHERN) LIMITED (05279063)
- More for BDS FIRE AND SECURITY (NORTHERN) LIMITED (05279063)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2013 | DS01 | Application to strike the company off the register | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | |
22 Nov 2012 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Sep 2012 | TM01 | Termination of appointment of Graham Edward Hawkins as a director on 4 September 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Graham Campbell as a director on 4 September 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Mitchell Robbie Blyde as a director on 4 September 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Kevin John Blyde as a director on 4 September 2012 | |
04 Sep 2012 | AP01 | Appointment of Mr Arran Huntley as a director on 4 September 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of David John Metcalfe as a director on 4 September 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Andrew David Gibbs as a director on 7 August 2012 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 May 2012 | AP03 | Appointment of Mr Arran Huntley as a secretary on 15 March 2012 | |
09 May 2012 | TM01 | Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 | |
09 May 2012 | TM02 | Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 | |
30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
15 Nov 2010 | AD01 | Registered office address changed from Unit B2 Brookside Business Park Middleton Manchester M34 1GS on 15 November 2010 | |
23 Jul 2010 | AA | Full accounts made up to 30 November 2009 |